Name: | COFCO (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1982 (43 years ago) |
Entity Number: | 764597 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 209 WEST 40TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COFCO (USA) INC. | DOS Process Agent | 209 WEST 40TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HUAN ZHAO | Chief Executive Officer | 209 WEST 40TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-08 | 2025-04-08 | Address | 209 WEST 40TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 910 SYLVAN AVE, SUITE 110, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-10 | 2025-04-08 | Address | 910 SYLVAN AVE, SUITE 110, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408003482 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
220106001023 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200910060513 | 2020-09-10 | BIENNIAL STATEMENT | 2018-04-01 |
110929000724 | 2011-09-29 | CERTIFICATE OF AMENDMENT | 2011-09-29 |
A860510-4 | 1982-04-19 | CERTIFICATE OF INCORPORATION | 1982-04-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State